Search icon

SECOND HAND USED CARS III LLC

Company Details

Name: SECOND HAND USED CARS III LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2012 (13 years ago)
Entity Number: 4254301
ZIP code: 10452
County: Kings
Place of Formation: New York
Address: 1495 INWOOD AVENUE, BRONX, NY, United States, 10452

Contact Details

Phone +1 347-479-0592

DOS Process Agent

Name Role Address
C/O JORGE E GONZALEZ DOS Process Agent 1495 INWOOD AVENUE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
2014634-DCA Inactive Business 2014-10-17 2023-07-31
1434406-DCA Inactive Business 2012-06-15 2013-07-31

History

Start date End date Type Value
2014-08-20 2020-12-08 Address 100A BROADWAY, SUITE 444, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-06-05 2014-08-20 Address 100A BROADWAY, SUITE 444, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060444 2020-12-08 BIENNIAL STATEMENT 2020-06-01
140820000548 2014-08-20 CERTIFICATE OF CHANGE 2014-08-20
140616006415 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120927000370 2012-09-27 CERTIFICATE OF PUBLICATION 2012-09-27
120605000775 2012-06-05 ARTICLES OF ORGANIZATION 2012-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-27 No data 1500 MACOMBS RD, Bronx, BRONX, NY, 10452 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-30 No data 1500 MACOMBS RD, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data 1500 MACOMBS RD, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-12 No data 1500 MACOMBS RD, Bronx, BRONX, NY, 10452 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 1500 MACOMBS RD, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 1500 MACOMBS RD, Bronx, BRONX, NY, 10452 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-27 No data 1500 MACOMBS RD, Bronx, BRONX, NY, 10452 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 1500 MACOMBS RD, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-01 No data 1500 MACOMBS RD, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600766 CL VIO INVOICED 2023-02-21 500 CL - Consumer Law Violation
3600765 LL VIO INVOICED 2023-02-21 2175 LL - License Violation
3593821 CL VIO INVOICED 2023-02-06 1250 CL - Consumer Law Violation
3593820 LL VIO INVOICED 2023-02-06 3000 LL - License Violation
3520530 CL VIO CREDITED 2022-09-07 500 CL - Consumer Law Violation
3520529 LL VIO CREDITED 2022-09-07 2175 LL - License Violation
3352013 RENEWAL INVOICED 2021-07-21 600 Secondhand Dealer Auto License Renewal Fee
3283312 CL VIO INVOICED 2021-01-14 787.5 CL - Consumer Law Violation
3283311 LL VIO INVOICED 2021-01-14 1687.5 LL - License Violation
3176783 LL VIO INVOICED 2020-04-24 2000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-30 Default Decision BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 No data 1 No data
2022-11-30 Default Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 5 No data 5 No data
2022-11-30 Default Decision BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 No data 1 No data
2022-11-30 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2022-06-24 Default Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 No data 2 No data
2022-06-24 Default Decision Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data 1 No data
2022-06-24 Default Decision BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 No data 1 No data
2022-06-24 Default Decision BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 No data 1 No data
2021-01-12 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2021-01-12 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082167406 2020-05-06 0202 PPP 1500 macombs rd, bronx, NY, 10452
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2348
Loan Approval Amount (current) 2348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2366.85
Forgiveness Paid Date 2021-02-25
9080288603 2021-03-25 0202 PPS 1500 Macombs Rd, Bronx, NY, 10452-2142
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2348
Loan Approval Amount (current) 2348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-2142
Project Congressional District NY-15
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State